11 WOOTTON CRESCENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Notification of Carolina Barnes as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of Polly Reichelt as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Appointment of Ms Carolina Barnes as a director on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr John Kellas as a director on 2025-05-07 |
07/05/257 May 2025 | Appointment of Ms Polly Reichelt as a director on 2025-05-07 |
07/05/257 May 2025 | Change of details for Mr James William Reichelt as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of Irene Roura Garcia as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of Josef Kucera as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of John Kellas as a person with significant control on 2025-05-07 |
05/04/255 April 2025 | Appointment of Mr Josef Kucera as a director on 2025-03-31 |
05/04/255 April 2025 | Termination of appointment of Heather Ruth Norris as a director on 2025-03-31 |
05/04/255 April 2025 | Termination of appointment of Jennifer Rose Ferrar as a director on 2025-03-31 |
05/04/255 April 2025 | Cessation of Jennifer Rose Ferrar as a person with significant control on 2025-03-31 |
05/04/255 April 2025 | Cessation of Heather Ruth Norris as a person with significant control on 2025-03-31 |
05/04/255 April 2025 | Appointment of Ms Irene Roura Garcia as a director on 2025-03-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
09/01/259 January 2025 | Registered office address changed from 22 Hengrove Road Bristol BS4 2PS England to 11 Wootton Crescent Bristol BS4 4AN on 2025-01-09 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
07/10/237 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ROSE FERRAR / 11/11/2020 |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ROSE FERRAR |
04/08/204 August 2020 | CESSATION OF KANE LEE WICKSON AS A PSC |
04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KANE WICKSON |
04/08/204 August 2020 | DIRECTOR APPOINTED DR JENNIFER ROSE FERRAR |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM REICHELT |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM REICHELT / 20/06/2019 |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR JAMES WILLIAM REICHELT |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS |
20/06/1920 June 2019 | CESSATION OF THOMAS DAVID ALEXANDER WILLIAMS AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 11 WOOTTON CRESCENT BRISTOL BS4 4AN UNITED KINGDOM |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER RUTH NORRIS |
13/02/1713 February 2017 | DIRECTOR APPOINTED MRS HEATHER RUTH NORRIS |
13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company